Advanced company searchLink opens in new window

BEESON GREGORY INDEX NOMINEES LIMITED

Company number 03232946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2024 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 20 April 2024
20 Apr 2024 LIQ01 Declaration of solvency
This document is being processed and will be available in 10 days.
20 Apr 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
20 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-02
01 Feb 2024 TM01 Termination of appointment of Robin Browning as a director on 19 January 2024
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Dec 2023 AP01 Appointment of Ms. Lorraine Tracey Mchugh as a director on 1 December 2023
23 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
26 May 2018 CH03 Secretary's details changed for Mr David Miller on 23 May 2018
25 May 2018 PSC05 Change of details for Investec Bank Plc as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
08 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016